Company NameInnovactive Limited
Company StatusDissolved
Company Number03411202
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHans Jurgen Kulka
Date of BirthMay 1951 (Born 73 years ago)
NationalityGerman
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 6 Riverdale Road
Twickenham
TW1 2BS
Secretary NameMerle Kulka
NationalityGerman
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address81 Boss House
2 Boss Street
London
SE1 2PT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressFlat 1
6 Riverdale Road
Twickenham
TW1 2BS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,369
Cash£38
Current Liabilities£3,232

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
9 July 2002Voluntary strike-off action has been suspended (1 page)
7 June 2002Application for striking-off (1 page)
25 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
17 July 2001Return made up to 29/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
16 January 2001Full accounts made up to 31 July 1999 (9 pages)
14 December 2000Director's particulars changed (1 page)
7 January 2000Full accounts made up to 31 July 1998 (9 pages)
15 November 1999Return made up to 29/07/99; no change of members (4 pages)
1 June 1999Delivery ext'd 3 mth 31/07/98 (1 page)
19 October 1998Return made up to 29/07/98; full list of members
  • 363(287) ‐ Registered office changed on 19/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New secretary appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Registered office changed on 05/08/97 from: 17 city business centre lower road london SE16 1AA (1 page)
5 August 1997Secretary resigned (1 page)
29 July 1997Incorporation (11 pages)